Loading...
Knickerbocker, Ruth )47 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Ruth Knickerbocker j Female Date of Death Age If Veteran of U.S. Armed Forces, September 1, 2011 89 War or Dates No Place of Death Hospital, Institution or Z City, Town or Village Granville Street Address Orchard Nursing & Rehab Center titt Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ALI Circumstances Investigation Medical Certifier ame Title ,4 () Address Pa.0 1/ • Death Certificate Filed District Number Register Number City, Town or Village T/Of Granville S7S7, a b ❑Burial Date Cemetery or Crematory ❑Entombment September 2, 2011 Pine View Crematorium Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold co O Date ! Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 _ Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tii Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 0`l loa 1ao II Registrar of Vital Statistics /tcc WARP (sr nature) District Number NY-054321 Place Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition y h i 1, Place of Disposition R%1Q;Li 2 (a re CO (section) (lot numb (grave number) pName of Sexton or Pe son in Charge Premises /LA 74 40,41- 'Z (please print) Signature Title (11 E k R t�tt, (over) DOH-1555(02/2004)